SURFACING STANDARDS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
23/04/2523 April 2025 | Appointment of Mr John David Bennett as a director on 2025-04-22 |
15/04/2515 April 2025 | Cessation of Stephen James Wilcockson as a person with significant control on 2025-04-04 |
15/04/2515 April 2025 | Notification of Surfacing Standards Holdings Group Ltd as a person with significant control on 2025-04-04 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-15 with updates |
15/04/2515 April 2025 | Termination of appointment of Lisa Wilcockson as a secretary on 2025-04-04 |
15/04/2515 April 2025 | Register inspection address has been changed from Brooks & Partners Accountants Ltd 5 st. Peters Street Stamford Lincolnshire PE9 2PQ England to 22 st. Peters Street Stamford PE9 2PF |
15/04/2515 April 2025 | Termination of appointment of Stephen James Wilcockson as a director on 2025-04-04 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with updates |
30/08/2430 August 2024 | Change of details for Mr Stephen James Wilcockson as a person with significant control on 2018-07-03 |
09/07/249 July 2024 | Total exemption full accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/05/2113 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 22 ST. PETERS STREET STAMFORD LINCOLNSHIRE PE9 2PF ENGLAND |
30/06/2030 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/11/1924 November 2019 | REGISTERED OFFICE CHANGED ON 24/11/2019 FROM 1A PERTH HOUSE CORBYGATE BUSINESS PARK PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE NN17 5JG |
09/07/199 July 2019 | DIRECTOR APPOINTED MR WESLEY JOHN BUGG |
29/05/1929 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | 09/11/18 STATEMENT OF CAPITAL GBP 200 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/10/1823 October 2018 | 22/10/18 STATEMENT OF CAPITAL GBP 190 |
11/07/1811 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | SECRETARY APPOINTED MRS LISA WILCOCKSON |
03/07/183 July 2018 | CESSATION OF THOMAS BETTS AS A PSC |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
27/06/1827 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
30/04/1830 April 2018 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BETTS |
30/04/1830 April 2018 | APPOINTMENT TERMINATED, SECRETARY THOMAS BETTS |
25/04/1825 April 2018 | 29/03/18 STATEMENT OF CAPITAL GBP 13 |
25/04/1825 April 2018 | REPURCHASE OF SHARES 29/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/08/1716 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WILCOCKSON / 22/12/2015 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/07/1515 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/07/1413 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
02/06/142 June 2014 | 31/07/13 STATEMENT OF CAPITAL GBP 25 |
02/06/142 June 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/07/1329 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
26/07/1326 July 2013 | 01/07/13 STATEMENT OF CAPITAL GBP 24 |
02/07/132 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
02/07/132 July 2013 | SAIL ADDRESS CHANGED FROM: C/O SPB ACCOUNTANTS LTD 3 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PG UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/07/1115 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
15/07/1115 July 2011 | SAIL ADDRESS CHANGED FROM: C/O CHEYETTE & CO 167 LONDON ROAD LEICESTER LE2 1EG UNITED KINGDOM |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
13/12/1013 December 2010 | DIRECTOR APPOINTED MR THOMAS RONALD BETTS |
28/06/1028 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
28/06/1028 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
28/06/1028 June 2010 | SAIL ADDRESS CREATED |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
01/07/091 July 2009 | SECRETARY APPOINTED MR THOMAS RONALD BETTS |
01/07/091 July 2009 | APPOINTMENT TERMINATED SECRETARY ROSALYN HUTCHINSON |
27/05/0927 May 2009 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 167 LONDON ROAD LEICESTER LE2 1EG |
06/04/096 April 2009 | APPOINTMENT TERMINATED DIRECTOR RICHARD KEY |
30/03/0930 March 2009 | GBP IC 100/21 11/03/09 GBP SR 79@1=79 |
18/03/0918 March 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
17/03/0917 March 2009 | APPOINTMENT TERMINATED DIRECTOR LORRAINE POULTER |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | APPOINTMENT TERMINATED DIRECTOR NEIL MCHUGH |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | SECRETARY'S PARTICULARS CHANGED |
18/06/0718 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/06/0718 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/09/0627 September 2006 | NEW SECRETARY APPOINTED |
27/09/0627 September 2006 | SECRETARY RESIGNED |
27/09/0627 September 2006 | NEW DIRECTOR APPOINTED |
27/09/0627 September 2006 | NEW DIRECTOR APPOINTED |
21/08/0621 August 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/07/0521 July 2005 | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
12/07/0512 July 2005 | NEW SECRETARY APPOINTED |
12/07/0512 July 2005 | SECRETARY RESIGNED |
15/02/0515 February 2005 | NEW DIRECTOR APPOINTED |
15/02/0515 February 2005 | NEW DIRECTOR APPOINTED |
09/07/049 July 2004 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
15/06/0415 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/06/0415 June 2004 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company